Search icon

AMA CONSULTING ENGINEERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMA CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470543
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: Worldwide Plaza, 825 Eighth Avenue, Fl 18, NEW YORK, NY, United States, 10019
Address: AMA Consulting Engineers, Worldwide Plaza, 825 Eighth Avenue, Fl 18, New York, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN LATUSO DOS Process Agent AMA Consulting Engineers, Worldwide Plaza, 825 Eighth Avenue, Fl 18, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
ARTHUR A METZLER Chief Executive Officer WORLDWIDE PLAZA, 825 EIGHTH AVENUE, FL 18, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
522215302
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 250 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, 4414, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address WORLDWIDE PLAZA, 825 EIGHTH AVENUE, FL 18, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-10 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-10 2023-05-10 Address WORLDWIDE PLAZA, 825 EIGHTH AVENUE, FL 18, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429004531 2024-04-29 BIENNIAL STATEMENT 2024-04-29
230510001213 2023-05-10 BIENNIAL STATEMENT 2022-02-01
160912002002 2016-09-12 BIENNIAL STATEMENT 2016-02-01
140408002398 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120329002520 2012-03-29 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State